FARON SUTARIA & COMPANY LIMITED - ALTRINCHAM
Company Profile | Company Filings |
Overview
FARON SUTARIA & COMPANY LIMITED is a Private Limited Company from ALTRINCHAM UNITED KINGDOM and has the status: Active.
FARON SUTARIA & COMPANY LIMITED was incorporated 26 years ago on 11/08/1997 and has the registered number: 03417389. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FARON SUTARIA & COMPANY LIMITED was incorporated 26 years ago on 11/08/1997 and has the registered number: 03417389. The accounts status is DORMANT and accounts are next due on 30/09/2024.
FARON SUTARIA & COMPANY LIMITED - ALTRINCHAM
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
3RD FLOOR
ALTRINCHAM
CHESHIRE
WA14 2DT
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
14/05/2023 | 28/05/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
RICHARD TWIGG | Feb 1965 | British | Director | 2021-11-30 | CURRENT |
OAKWOOD CORPORATE SECRETARY LIMITED | Corporate Secretary | 2013-01-29 | CURRENT | ||
MR ANTONY TOBIAS LARK | Sep 1972 | British | Director | 2009-09-01 UNTIL 2010-04-29 | RESIGNED |
MRS ALIX CLARE NICHOLSON | Secretary | 2017-02-01 UNTIL 2018-12-21 | RESIGNED | ||
MR ANDREW JAMES BENNETT | Jul 1964 | British | Secretary | 2002-07-02 UNTIL 2017-01-19 | RESIGNED |
CHABEELALL HURHANGEE | Sep 1954 | British | Secretary | 1997-12-15 UNTIL 2000-02-07 | RESIGNED |
MRS SHIRLEY GAIK HEAH LAW | Oct 1945 | British | Secretary | 1997-08-11 UNTIL 1997-12-15 | RESIGNED |
MR. GARETH RHYS WILLIAMS | Feb 1964 | British | Director | 2010-04-01 UNTIL 2021-11-30 | RESIGNED |
MRS ADRIENNE MARY SULLIVAN | Nov 1964 | Secretary | 2000-02-07 UNTIL 2002-07-02 | RESIGNED | |
CHABEELALL HURHANGEE | Sep 1954 | British | Director | 1997-12-15 UNTIL 2000-02-07 | RESIGNED |
MR BENJAMIN STUART TAYLOR | Oct 1971 | British | Director | 2009-06-01 UNTIL 2010-04-20 | RESIGNED |
MICHAEL CHARLES NOWER | Oct 1949 | British | Director | 1997-08-11 UNTIL 1997-12-31 | RESIGNED |
MANDY NEWLOVE | Jun 1968 | British | Director | 2000-02-03 UNTIL 2002-11-29 | RESIGNED |
LAURENCE MILTON LAI | Apr 1967 | British | Director | 2005-08-01 UNTIL 2010-04-29 | RESIGNED |
KIM ALEKSANDER ROSS KARPETA | Dec 1959 | Argentine | Director | 2000-02-03 UNTIL 2005-05-13 | RESIGNED |
CHRISTINE FOX | Jul 1961 | British | Director | 2001-01-01 UNTIL 2007-03-30 | RESIGNED |
MR HARRY DOUGLAS HILL | Apr 1948 | British | Director | 1997-12-15 UNTIL 2009-12-31 | RESIGNED |
FENELLA FREELAND | Jan 1960 | British | Director | 1997-12-15 UNTIL 2010-04-29 | RESIGNED |
MR PETER JAMES FINCH | May 1956 | British | Director | 1997-12-15 UNTIL 2009-05-31 | RESIGNED |
MR ANTHONY HOWARD EKINS | Jan 1944 | British | Director | 1999-12-14 UNTIL 2009-01-12 | RESIGNED |
SIMON CHARLES RODNEY CORRINGHAM | May 1962 | British | Director | 2007-01-01 UNTIL 2010-04-29 | RESIGNED |
MR ANDREW JAMES BENNETT | Jul 1964 | British | Director | 2002-07-02 UNTIL 2010-04-29 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Countrywide Estate Agents Limited | 2016-04-06 | Leighton Buzzard Bedfordshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |